Search icon

RODRIGUEZ & CRESPO CIGAR FACTORY, INC. - Florida Company Profile

Company Details

Entity Name: RODRIGUEZ & CRESPO CIGAR FACTORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODRIGUEZ & CRESPO CIGAR FACTORY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Aug 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000072582
FEI/EIN Number 650858361

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 601 SOUTHERN, #6, KEY WEST, FL, 33040
Mail Address: 601 SOUTHERN, #6, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ FIDEL President 601 SOUTHERN, KEY WEST, FL, 33040
RODRIGUEZ GRISEL Vice President 601 SOUTHERN, KEY WEST, FL, 33040
PEREZ MERCEDES Secretary 601 SOUTHERN #5, KEY WEST, FL, 33040
PRESPO RACSODANY Treasurer 601 DUVAL #5, KEY WEST, FL, 33040
PEREZ MERCEDES Agent 601 DUVAL SW #5, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-08-22 601 SOUTHERN, #6, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2000-08-22 601 SOUTHERN, #6, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2000-08-22 601 DUVAL SW #5, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 1999-05-05 PEREZ, MERCEDES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000014724 LAPSED 01013480006 07470 00537 2001-12-14 2022-01-15 $ 7,524.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3118 FLAGLER AVE., KEY WEST, FL 330404698

Documents

Name Date
ANNUAL REPORT 2000-08-22
ANNUAL REPORT 1999-05-05
Domestic Profit 1998-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State